REMATCH HOLDINGS LIMITED

REMATCH HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameREMATCH HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06863526
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REMATCH HOLDINGS LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is REMATCH HOLDINGS LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of REMATCH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRIFFIN HOLDINGS LIMITEDMar 30, 2009Mar 30, 2009

    What are the latest accounts for REMATCH HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for REMATCH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Registered office address changed from 2 Broadgate London EC2M 7UR to 30 Finsbury Square London EC2P 2YU on Sep 22, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2017

    LRESSP

    Confirmation statement made on Apr 03, 2017 with updates

    5 pagesCS01

    Appointment of Mrs Deborah Anne Abrehart as a secretary on Mar 29, 2017

    2 pagesAP03

    Termination of appointment of Teri-Anne Cavanagh as a secretary on Mar 15, 2017

    1 pagesTM02

    Statement of capital following an allotment of shares on Mar 29, 2017

    • Capital: USD 8,486,501
    3 pagesSH01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2016

    Statement of capital on Mar 30, 2016

    • Capital: USD 1,088
    SH01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Appointment of Susan Jean Schulte as a director on Dec 03, 2015

    2 pagesAP01

    Termination of appointment of Philip Jason Perrott as a director on Aug 31, 2015

    1 pagesTM01

    Annual return made up to Mar 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: USD 1,088
    SH01

    Termination of appointment of Stephen Gerard Caplen as a director on Jan 28, 2015

    1 pagesTM01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: USD 1,088
    SH01

    Termination of appointment of Mark Beeston as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    12 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of REMATCH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABREHART, Deborah Anne
    Finsbury Square
    EC2P 2YU London
    30
    Secretary
    Finsbury Square
    EC2P 2YU London
    30
    228351700001
    ROWCLIFFE, Guy Warren Simpson
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    SingaporeBritishDirector165970730001
    SCHULTE, Susan Jean
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandAmericanDirector123734330002
    CAVANAGH, Teri-Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    British137539450002
    BEESTON, Mark Ian
    Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritishDirector77313070003
    CAPLEN, Stephen Gerard
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    United KingdomBritishHead Of Finance97716670001
    CASTERTON, David Anthony
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritishDirector221477890001
    KIDD, Timothy Charles
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritishDirector117842820001
    PERROTT, Philip Jason
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    EnglandBritishDirector201093030001
    SCHIFF, Steven Craig
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    OtherDirector137875750001
    SMITH, Gary James
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritishDirector132213210001

    Who are the persons with significant control of REMATCH HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nex Optimisation Limited
    EC2M 7UR London
    2 Broadgate
    England
    Apr 06, 2016
    EC2M 7UR London
    2 Broadgate
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09080495
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does REMATCH HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2017Commencement of winding up
    Apr 24, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0